Blue House Lane
Washington
Tyne And Wear
NE37 1AN
Secretary Name | Mrs Valerie Avis Bellerby |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1993(34 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 2 Blue House Court Blue House Lane Washington Tyne And Wear NE37 1AN |
Director Name | Martha Bellerby |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | T1 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4JR |
Director Name | Eric Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1993) |
Role | Sales Manager |
Correspondence Address | 23 Ingloe Close Blyth Northumberland |
Secretary Name | Kathleen Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | 11 Hill View Grove Houghton Le Spring Tyne & Wear DH4 4SL |
Registered Address | C/O Narlor Walls C12 Marquis Court, Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £108,148 |
Cash | £208 |
Current Liabilities | £242,203 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: c/o geoffrey martin and company 2 osborne terrace newcastle upon tyne tyne & wear NE2 1NE (1 page) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (6 pages) |
25 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Statement of affairs (9 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: deptford road gateshead ind estate gateshead NE8 3AJ (1 page) |
1 November 1999 | Appointment of a voluntary liquidator (1 page) |
1 November 1999 | Resolutions
|
29 September 1999 | Return made up to 30/09/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |